Search icon

AMERICAN A-1 GARAGE DOOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN A-1 GARAGE DOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN A-1 GARAGE DOOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2006 (19 years ago)
Document Number: L43921
FEI/EIN Number 592990545

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5375 NW 159 ST 4593 #4593, HIALEAH, FL, 33014, US
Mail Address: 15729 86RD NORTH, LOXAHATCHEE, FL, 33470, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT SCOTT C. President 15729 86RD NORTH, LOXAHATCHEE, FL, 33470
BRYANT SCOTT C. Director 15729 86RD NORTH, LOXAHATCHEE, FL, 33470
BRYANT SCOTT C. Agent 15729 86RD NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 5375 NW 159 ST 4593 #4593, HIALEAH, FL 33014 -
CANCEL ADM DISS/REV 2006-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-13 15729 86RD NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2006-10-13 5375 NW 159 ST 4593 #4593, HIALEAH, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1997-11-19 - -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-08-10 BRYANT, SCOTT C. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53600.00
Total Face Value Of Loan:
53600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State